Company NameBilka Limited
Company StatusDissolved
Company Number06530293
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Saffet Akdeniz
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(2 days after company formation)
Appointment Duration15 years, 3 months (closed 13 June 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressParagon Accountant Pexor House
Staffa Road
London
E10 7QZ
Secretary NameMiss Sandra Ann Howard
NationalityBritish
StatusResigned
Appointed13 March 2008(2 days after company formation)
Appointment Duration13 years, 1 month (resigned 12 April 2021)
RoleManager
Correspondence Address185 High Road
Loughton
Essex
IG10 4LF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressParagon Accountant Pexor House
Staffa Road
London
E10 7QZ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

99 at £1Bilka Limited
100.00%
Ordinary

Financials

Year2014
Turnover£626,844
Gross Profit£213,754
Net Worth£14,339
Cash£9,114
Current Liabilities£20,817

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
4 August 2022Registered office address changed from C/O Ches 185 High Road Loughton Essex IG10 4LF to Paragon Accountant Pexor House Staffa Road London E10 7QZ on 4 August 2022 (1 page)
24 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Termination of appointment of Sandra Ann Howard as a secretary on 12 April 2021 (1 page)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99
(3 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 99
(3 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99
(3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 99
(3 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 99
(3 pages)
23 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 99
(3 pages)
7 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
7 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 March 2012Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages)
21 March 2012Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page)
21 March 2012Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Saffet Akdeniz on 21 March 2012 (2 pages)
21 March 2012Secretary's details changed for Miss Sandra Ann Howard on 21 March 2012 (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2011Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 185 a High Road Loughton Essex IG10 4LF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 185 a High Road Loughton Essex IG10 4LF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 185 a High Road Loughton Essex IG10 4LF on 5 October 2010 (1 page)
8 September 2010Registered office address changed from 231 Chester Road Loughton Essex IG10 2LL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 231 Chester Road Loughton Essex IG10 2LL on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 231 Chester Road Loughton Essex IG10 2LL on 8 September 2010 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Return made up to 11/03/09; full list of members (3 pages)
25 August 2009Return made up to 11/03/09; full list of members (3 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2008Registered office changed on 18/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
18 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
18 March 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Secretary appointed sandra ann howard (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 8-10 stamford hill london N16 6XZ (1 page)
18 March 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Appointment terminated secretary aa company services LIMITED (1 page)
18 March 2008Secretary appointed sandra ann howard (2 pages)
18 March 2008Director appointed saffet akdeniz (2 pages)
18 March 2008Appointment terminated director buyview LTD (1 page)
18 March 2008Appointment terminated director buyview LTD (1 page)
18 March 2008Director appointed saffet akdeniz (2 pages)
11 March 2008Incorporation (14 pages)
11 March 2008Incorporation (14 pages)